About

Registered Number: 01849911
Date of Incorporation: 21/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Threeways Garage, Faenol Avenue, Abergele, Clwyd, LL22 7HT

 

Threeways Garage Ltd was registered on 21 September 1984 and are based in Abergele, it's status is listed as "Active". This business has only one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Robert Michael 01 May 2002 08 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PARENT_ACC - N/A 02 July 2020
GUARANTEE2 - N/A 22 June 2020
AGREEMENT2 - N/A 22 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 17 July 2019
PARENT_ACC - N/A 27 June 2019
GUARANTEE2 - N/A 27 June 2019
AGREEMENT2 - N/A 27 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 10 September 2018
PARENT_ACC - N/A 10 September 2018
AGREEMENT2 - N/A 10 September 2018
GUARANTEE2 - N/A 10 September 2018
CS01 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
AA - Annual Accounts 24 July 2017
GUARANTEE2 - N/A 24 July 2017
AGREEMENT2 - N/A 24 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 June 2016
PARENT_ACC - N/A 08 June 2016
AGREEMENT2 - N/A 08 June 2016
GUARANTEE2 - N/A 08 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 September 2015
PARENT_ACC - N/A 03 September 2015
GUARANTEE2 - N/A 03 September 2015
AGREEMENT2 - N/A 03 September 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 18 June 2014
PARENT_ACC - N/A 10 June 2014
AGREEMENT2 - N/A 10 June 2014
GUARANTEE2 - N/A 10 June 2014
AR01 - Annual Return 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AGREEMENT2 - N/A 02 September 2013
PARENT_ACC - N/A 15 August 2013
AA - Annual Accounts 15 August 2013
GUARANTEE2 - N/A 17 July 2013
AUD - Auditor's letter of resignation 02 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
AA - Annual Accounts 12 August 2009
395 - Particulars of a mortgage or charge 23 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 October 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
123 - Notice of increase in nominal capital 01 June 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 20 March 2002
RESOLUTIONS - N/A 19 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 21 March 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 28 March 1994
395 - Particulars of a mortgage or charge 06 April 1993
AA - Annual Accounts 02 October 1992
AA - Annual Accounts 02 October 1992
363b - Annual Return 17 September 1992
363a - Annual Return 19 August 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
363 - Annual Return 28 June 1989
AA - Annual Accounts 05 June 1989
395 - Particulars of a mortgage or charge 04 July 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1986
288 - N/A 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2009 Outstanding

N/A

Fixed and floating charge 02 April 1993 Outstanding

N/A

Mortgage debenture 17 June 1988 Fully Satisfied

N/A

Legal mortgage 05 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.